TEXPORT SYSTEMS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/187 September 2018 APPLICATION FOR STRIKING-OFF

View Document

19/06/1819 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTHIAS MARSCHALL / 03/08/2015

View Document

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON FARR

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON RUTH FARR / 10/01/2012

View Document

08/10/128 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTHIAS MARSCHALL / 09/01/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/02/121 February 2012 ADOPT ARTICLES 10/01/2012

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHRISTIAN MATTHIAS MARSCHALL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARSCHALL

View Document

17/10/1117 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED SHARON RUTH FARR

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR CHRISTIAN MARSCHALL

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company